THE KEEP (DEVIZES) MANAGEMENT COMPANY LIMITED

4 London Road, Devizes, SN10 2GG, England
StatusACTIVE
Company No.08096655
Category
Incorporated07 Jun 2012
Age12 years, 11 days
JurisdictionEngland Wales

SUMMARY

THE KEEP (DEVIZES) MANAGEMENT COMPANY LIMITED is an active with number 08096655. It was incorporated 12 years, 11 days ago, on 07 June 2012. The company address is 4 London Road, Devizes, SN10 2GG, England.



People

GEDDES, Timothy Andrew Hamilton

Director

It Consultant

ACTIVE

Assigned on 01 Mar 2021

Current time on role 3 years, 3 months, 17 days

LIGHTBOWN, Tom Alexis

Director

Director

ACTIVE

Assigned on 15 Jun 2021

Current time on role 3 years, 3 days

BENOIT, Emma Jane

Director

None

RESIGNED

Assigned on 01 Jun 2015

Resigned on 18 Apr 2019

Time on role 3 years, 10 months, 17 days

BROWNING, Richard William

Director

None

RESIGNED

Assigned on 01 Jun 2015

Resigned on 29 Feb 2016

Time on role 8 months, 28 days

CHURCHILL, Mary Caroline

Director

None

RESIGNED

Assigned on 01 Jun 2015

Resigned on 27 Jan 2021

Time on role 5 years, 7 months, 26 days

COX, Debra

Director

Director

RESIGNED

Assigned on 14 May 2020

Resigned on 27 Jan 2021

Time on role 8 months, 13 days

DELANEY, Amanda Dawn

Director

Director

RESIGNED

Assigned on 14 May 2020

Resigned on 04 May 2021

Time on role 11 months, 21 days

DELANEY, Robert Terence

Director

Director

RESIGNED

Assigned on 01 Jun 2015

Resigned on 02 Apr 2020

Time on role 4 years, 10 months, 1 day

GAIGER, Graham Michael

Director

Director

RESIGNED

Assigned on 07 Jun 2012

Resigned on 01 Jun 2015

Time on role 2 years, 11 months, 25 days

GAIGER, Samuel Joseph

Director

Director

RESIGNED

Assigned on 16 Dec 2014

Resigned on 01 Jun 2015

Time on role 5 months, 16 days

GOSLING-THOMAS, Frances Jean

Director

None

RESIGNED

Assigned on 01 Jun 2015

Resigned on 04 Feb 2016

Time on role 8 months, 3 days

HICKS, Stephen Dominic

Director

None

RESIGNED

Assigned on 01 Jun 2015

Resigned on 11 Feb 2016

Time on role 8 months, 10 days

JONES, Harry Edward

Director

Managing Director

RESIGNED

Assigned on 01 Feb 2016

Resigned on 13 Jun 2020

Time on role 4 years, 4 months, 12 days

JONES, Mary Davina Mollie

Director

Teacher

RESIGNED

Assigned on 01 Jun 2015

Resigned on 27 Feb 2016

Time on role 8 months, 26 days

MCELWEE, Sam

Director

None

RESIGNED

Assigned on 01 Jun 2015

Resigned on 30 Jan 2016

Time on role 7 months, 29 days

MERRETT, David John

Director

None

RESIGNED

Assigned on 01 Jun 2015

Resigned on 29 Feb 2016

Time on role 8 months, 28 days

WILLIAMS, Christopher John

Director

Director

RESIGNED

Assigned on 14 May 2020

Resigned on 21 May 2022

Time on role 2 years, 7 days


Some Companies

BROOKLANDS PARK RESIDENTS MANAGEMENT COMPANY LIMITED

198A BROOKLANDS ROAD,WEYBRIDGE,KT13 0RJ

Number:06206001
Status:ACTIVE
Category:Private Limited Company

ENVIROGUARD (NORTHWEST) LIMITED

BOUNDARY BANK,KENDAL,LA9 5RR

Number:06014377
Status:ACTIVE
Category:Private Limited Company

METACURVE INTELLECTUAL PROPERTIES LIMITED

BELMONT HOUSE,SHREWSBURY,SY2 6LG

Number:05048588
Status:ACTIVE
Category:Private Limited Company

OVERTON FLATS RESIDENTS LIMITED

3 KIRBYS DRIVE,DURHAM,DH6 5GA

Number:02489531
Status:ACTIVE
Category:Private Limited Company

SILVERLINE MOTORS LTD

CHELLS WAY SERVICE STATION,STEVENAGE,SG2 0LY

Number:07922026
Status:ACTIVE
Category:Private Limited Company

TAKEAWAY PLANET.COM LIMITED

COMMUNICATIONS HOUSE 26 YORK STREET,LONDON,W1U 6PZ

Number:07102616
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source